Search icon

OWEN KANE HOLDINGS, INC.

Company Details

Name: OWEN KANE HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1999 (26 years ago)
Entity Number: 2342493
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 29 BROADWAY, SUITE 2200, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OWEN KANE HOLDINGS, INC. DOS Process Agent 29 BROADWAY, SUITE 2200, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
PHILIP F JACOBUS Chief Executive Officer 29 BROADWAY, SUITE 2200, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 29 BROADWAY, SUITE 2200, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2025-02-19 2025-02-19 Address 29 BROADWAY, SUITE 2500, 25 FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-05-10 2025-02-19 Address 29 BROADWAY, SUITE 2200, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-05-10 2025-02-19 Address 29 BROADWAY, SUITE 2500, 25 FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-05-10 2023-05-10 Address 29 BROADWAY, SUITE 2200, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-05-10 2025-02-19 Address 29 BROADWAY, SUITE 2200, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2023-05-10 2023-05-10 Address 29 BROADWAY, SUITE 2500, 25 FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-05-10 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-24 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-24 2023-05-10 Address 29 BROADWAY, SUITE 2500, 25 FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250219000938 2025-02-19 BIENNIAL STATEMENT 2025-02-19
230510001171 2023-05-10 BIENNIAL STATEMENT 2023-02-01
221024000629 2022-10-24 AMENDMENT TO BIENNIAL STATEMENT 2022-10-24
220923003150 2022-09-23 CERTIFICATE OF CHANGE BY ENTITY 2022-09-23
210205060892 2021-02-05 BIENNIAL STATEMENT 2021-02-01
190214060279 2019-02-14 BIENNIAL STATEMENT 2019-02-01
170830006169 2017-08-30 BIENNIAL STATEMENT 2017-02-01
150311006244 2015-03-11 BIENNIAL STATEMENT 2015-02-01
130305006264 2013-03-05 BIENNIAL STATEMENT 2013-02-01
110601003047 2011-06-01 BIENNIAL STATEMENT 2011-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2254477702 2020-05-01 0202 PPP 29 BROADWAY FL 25, NEW YORK, NY, 10006
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54165
Loan Approval Amount (current) 54165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10006-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 423450
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54645.68
Forgiveness Paid Date 2021-03-24
6034998610 2021-03-20 0202 PPS 29 Broadway Fl 25, New York, NY, 10006-3208
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54615
Loan Approval Amount (current) 54615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10006-3208
Project Congressional District NY-10
Number of Employees 3
NAICS code 425120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54980.74
Forgiveness Paid Date 2021-11-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State